Search icon

ALLIED UNITED CORP.

Print

Details

Entity Number 3031857

Status Inactive

NameALLIED UNITED CORP.

CountyBronx

Date of registration 25 Mar 2004 (20 years ago)

Date of dissolution 29 Jun 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 204 SOUTH FULTON AVE, MT VERNON, NY, United States, 10550

Address ZIP code 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ALLIED UNITED CORP.

DOS Process Agent

204 SOUTH FULTON AVE, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address

ALLAN G ALLEN

Chief Executive Officer

204 SOUTH FULTON AVE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value

2012-04-27

2014-07-11

Address

236 SOUTH FULTON AVE, MT VERNON, NY, 10553, USA (Type of address: Service of Process)

2012-04-27

2012-04-27

Address

236 SOUTH FULTON AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)

2012-04-27

2014-07-11

Address

236 SOUTH FULTON AVE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)

2012-04-27

2012-04-27

Address

236 SOUTH FULTON AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)

2012-04-27

2014-07-11

Address

236 SOUTH FULTON AVE, MT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)

2012-04-27

2012-04-27

Address

236 SOUTH FULTON AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)

2009-03-02

2012-04-27

Address

162 SOUTH FULTON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

2009-03-02

2012-04-27

Address

162 SOUTH FULTON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

2009-03-02

2012-04-27

Address

PO BOX 1070, MOUNT VERNON, NY, 10551, USA (Type of address: Service of Process)

2006-03-17

2009-03-02

Address

15 GABRIEL DR, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

DP-2149673

2016-06-29

DISSOLUTION BY PROCLAMATION

2016-06-29

140711006754

2014-07-11

BIENNIAL STATEMENT

2014-03-01

120427002758

2012-04-27

BIENNIAL STATEMENT

2012-03-01

120427002759

2012-04-27

BIENNIAL STATEMENT

2012-03-01

090302003743

2009-03-02

BIENNIAL STATEMENT

2008-03-01

060317003037

2006-03-17

BIENNIAL STATEMENT

2006-03-01

040325000839

2004-03-25

CERTIFICATE OF INCORPORATION

2004-03-25

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts